- Company Overview for PHP ASSETCO (2011) LIMITED (07652728)
- Filing history for PHP ASSETCO (2011) LIMITED (07652728)
- People for PHP ASSETCO (2011) LIMITED (07652728)
- Charges for PHP ASSETCO (2011) LIMITED (07652728)
- More for PHP ASSETCO (2011) LIMITED (07652728)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
02 Aug 2017 | CH01 | Director's details changed for Mr Richard Holland on 1 April 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 Apr 2017 | AP01 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Richard Holland as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Philip John Holland as a director on 1 April 2017 | |
03 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Philip John Holland on 8 July 2016 | |
17 Jun 2015 | AP01 | Appointment of Mr Timothy David Walker Arnott as a director on 9 July 2014 | |
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
20 Mar 2015 | CH01 | Director's details changed | |
14 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
22 May 2014 | AA | Full accounts made up to 31 December 2013 | |
21 May 2014 | AP04 | Appointment of Nexus Management Services Limited as a secretary | |
07 May 2014 | AD01 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Margaret Vaughan as a director | |
07 May 2014 | TM02 | Termination of appointment of J O Hambro Capital Management Limited as a secretary | |
23 Jan 2014 | MR01 | Registration of charge 076527280011 | |
18 Dec 2013 | MR01 | Registration of charge 076527280009 | |
18 Dec 2013 | MR01 | Registration of charge 076527280010 |